Advanced company searchLink opens in new window

DGH NORTHWEST (DEVELOPMENTS) LTD

Company number 08758229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 May 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2021 DS01 Application to strike the company off the register
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Aug 2020 AD01 Registered office address changed from C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral Merseyside CH62 3PW to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020
10 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Mar 2019 TM01 Termination of appointment of Anne-Louise Hague as a director on 14 March 2019
13 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2
08 Sep 2014 CH01 Director's details changed for Mr Robert Hague on 8 September 2014
08 Sep 2014 CH01 Director's details changed for Anne-Louise Hague on 8 September 2014
13 Mar 2014 AP01 Appointment of Mr Robert Hague as a director
20 Feb 2014 AD01 Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 20 February 2014
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 1